Wigginton
York
North Yorkshire
YO32 2RH
Secretary Name | Katusha Scanu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | The Villa Farm Wigginton Road Wigginton York North Yorkshire YO32 2RH |
Director Name | Fabrizio Scanu |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Aldborough Way Parkside York YO2 4UX |
Secretary Name | Mr Silvano Scanu |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Villa Farm Wigginton Road Wigginton York North Yorkshire YO32 2RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £351,545 |
Cash | £18,719 |
Current Liabilities | £35,499 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 September 2008 | Director's change of particulars / silvano scanu / 05/08/1994 (1 page) |
2 September 2008 | Secretary's Change of Particulars / katusha scanu / 20/01/1998 / HouseName/Number was: , now: the villa farm; Street was: the villa farm, now: wigginton road; Area was: wigginton road, wigginton, now: wigginton; Country was: , now: united kingdom (1 page) |
2 September 2008 | Director's Change of Particulars / silvano scanu / 05/08/1994 / HouseName/Number was: , now: the villa farm; Street was: the villa farm, now: wigginton road; Area was: wigginton road, now: wigginton; Country was: , now: united kingdom (1 page) |
2 September 2008 | Secretary's change of particulars / katusha scanu / 20/01/1998 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
2 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: lawrence house james nicolson link clifton moor york YO30 4WG (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: lawrence house james nicolson link clifton moor york YO30 4WG (1 page) |
6 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 September 2006 | Return made up to 10/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 10/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
1 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 July 1998 | Return made up to 14/07/98; full list of members
|
23 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 February 1998 | Particulars of mortgage/charge (4 pages) |
19 February 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
11 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 25/07/97; no change of members
|
18 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
18 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
16 January 1996 | Accounts made up to 31 August 1995 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
18 August 1995 | Return made up to 05/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 05/08/95; full list of members
|